This company is commonly known as Arkley Estates Limited. The company was founded 53 years ago and was given the registration number 00989743. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | ARKLEY ESTATES LIMITED |
---|---|---|
Company Number | : | 00989743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcome House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY | Director | 06 August 2019 | Active |
116 Northampton Road, Kettering, United Kingdom, NN15 7LA | Secretary | 18 February 2019 | Active |
29a Brownsea View Avenue, Poole, England, BH14 8LG | Secretary | - | Active |
Spinney Lodge Gate Lane, Broughton, Kettering, NN14 1ND | Director | - | Active |
116 Northampton Road, Kettering, NN15 7LA | Director | - | Active |
Spinney Lodge, Gate Lane, Broughton, NN14 1ND | Director | - | Active |
29a Brownsea View Avenue, Poole, England, BH14 8LG | Director | - | Active |
Monte Carlo Parks Ltd | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ |
Nature of control | : |
|
Bonfram Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11-13 Station Road, Kettering, United Kingdom, NN15 7HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Incorporation | Memorandum articles. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-08 | Accounts | Change account reference date company current extended. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.